Orpington
Kent
BR6 8QE
Director Name | Mr Stephen William Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mr Owen William Yarnold |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Theresa Margaret Muston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(1 day after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Fraser Hugh Charles Yarnold |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(1 day after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Director Name | Mrs Susan Carol Yarnold |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2013(1 day after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
120 at £1 | Owen Yarnold 60.00% Ordinary |
---|---|
10 at £1 | Fraser Hugh Charles Yarnold 5.00% Ordinary |
10 at £1 | Stephen William Yarnold 5.00% Ordinary |
10 at £1 | Susan Carol Yarnold 5.00% Ordinary |
25 at £1 | Michael Muston 12.50% Ordinary |
25 at £1 | Theresa Margaret Muston 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,756 |
Cash | £54,053 |
Current Liabilities | £1,306,343 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2A woodlands road, sonning common, reading RG4 9TE. Outstanding |
---|---|
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
23 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
2 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
26 May 2021 | Satisfaction of charge 086331400002 in full (1 page) |
19 February 2021 | Change of details for Mr Owen William Yarnold as a person with significant control on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Mr Stephen William Yarnold on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Mrs Susan Carol Yarnold on 24 November 2020 (2 pages) |
18 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
18 February 2021 | Director's details changed for Mr Michael Muston on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Theresa Margaret Muston on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Fraser Hugh Charles Yarnold on 24 November 2020 (2 pages) |
18 February 2021 | Director's details changed for Mr Owen William Yarnold on 24 November 2020 (2 pages) |
18 February 2021 | Registered office address changed from Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 18 February 2021 (1 page) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
21 February 2019 | Registration of charge 086331400002, created on 15 February 2019 (39 pages) |
20 December 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 1 August 2018 with updates (5 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
13 April 2017 | Registered office address changed from Unit 19 88 Clapham Park Road London SW4 7BX England to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 13 April 2017 (2 pages) |
13 April 2017 | Registered office address changed from Unit 19 88 Clapham Park Road London SW4 7BX England to Unit 19 Abbeville Mews 88 Clapham Park Road London SW4 7BX on 13 April 2017 (2 pages) |
2 November 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
2 November 2016 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
7 October 2016 | Registered office address changed from Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR to Unit 19 88 Clapham Park Road London SW4 7BX on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR to Unit 19 88 Clapham Park Road London SW4 7BX on 7 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 August 2015 | Director's details changed for Mr Michael Muston on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Owen Yarnold on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Stephen William Yarnold on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Owen Yarnold on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Michael Muston on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Owen Yarnold on 1 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Michael Muston on 1 August 2015 (2 pages) |
27 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Stephen William Yarnold on 1 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Stephen William Yarnold on 1 August 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Bury House, Ground Floor, 31 Bury Street London. EC3A 5AR on 10 December 2014 (1 page) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 March 2014 | Registration of charge 086331400001 (44 pages) |
7 March 2014 | Registration of charge 086331400001 (44 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
23 December 2013 | Appointment of Mrs Susan Carol Yarnold as a director (3 pages) |
23 December 2013 | Appointment of Fraser Hugh Charles Yarnold as a director (3 pages) |
23 December 2013 | Appointment of Mrs Susan Carol Yarnold as a director (3 pages) |
23 December 2013 | Appointment of Theresa Margaret Muston as a director (3 pages) |
23 December 2013 | Appointment of Fraser Hugh Charles Yarnold as a director (3 pages) |
23 December 2013 | Appointment of Theresa Margaret Muston as a director (3 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 28 August 2013
|
1 August 2013 | Incorporation (38 pages) |
1 August 2013 | Incorporation (38 pages) |